STADIUM PLASTICS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

STADIUM PLASTICS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00829275

Incorporation date

30/11/1964

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1964)
dot icon27/09/2012
Final Gazette dissolved following liquidation
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-02-01
dot icon27/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2012
Liquidators' statement of receipts and payments to 2011-12-31
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-06-30
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2010-12-31
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-06-30
dot icon13/05/2010
Receiver's abstract of receipts and payments to 2010-05-10
dot icon13/05/2010
Notice of ceasing to act as receiver or manager
dot icon19/01/2010
Liquidators' statement of receipts and payments to 2009-12-31
dot icon22/12/2009
Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon26/11/2009
Receiver's abstract of receipts and payments to 2009-10-11
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-06-30
dot icon16/12/2008
Receiver's abstract of receipts and payments to 2008-10-11
dot icon10/07/2008
Statement of affairs with form 4.19
dot icon10/07/2008
Resolutions
dot icon10/07/2008
Appointment of a voluntary liquidator
dot icon12/06/2008
Registered office changed on 12/06/2008 from enterprise house 115 edmund street birmingham B3 2HJ
dot icon19/05/2008
Statement of Affairs in administrative receivership following report to creditors
dot icon01/02/2008
Administrative Receiver's report
dot icon15/11/2007
Registered office changed on 15/11/07 from: stephen house brenda road hartlepool TS25 2BQ
dot icon24/10/2007
Appointment of receiver/manager
dot icon05/09/2007
Return made up to 04/05/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 04/05/06; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 04/05/05; full list of members
dot icon27/05/2004
Return made up to 04/05/04; full list of members
dot icon27/05/2004
Director's particulars changed
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 04/05/03; full list of members
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon17/05/2002
Director resigned
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Director resigned
dot icon26/03/2002
Declaration of assistance for shares acquisition
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New secretary appointed;new director appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon08/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Return made up to 04/05/01; full list of members
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Registered office changed on 30/04/01
dot icon30/04/2001
Location of debenture register address changed
dot icon04/04/2001
Director resigned
dot icon08/11/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 04/05/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 04/05/99; full list of members
dot icon15/12/1998
Full accounts made up to 1997-12-31
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon13/05/1998
Return made up to 04/05/98; no change of members
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Particulars of mortgage/charge
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 04/05/97; no change of members
dot icon12/05/1997
Director's particulars changed
dot icon17/02/1997
Certificate of change of name
dot icon03/10/1996
Secretary resigned;director resigned
dot icon03/10/1996
New secretary appointed
dot icon07/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon01/05/1996
Return made up to 04/05/96; full list of members
dot icon01/05/1996
Location of register of members address changed
dot icon01/04/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New secretary appointed;new director appointed
dot icon17/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Registered office changed on 16/01/96 from: harrowbrook industrial estate coventry road hinckley leicestershire LE10 3DF
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Accounts for a medium company made up to 1994-12-31
dot icon31/10/1995
Particulars of mortgage/charge
dot icon31/10/1995
Particulars of mortgage/charge
dot icon20/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon12/06/1995
Return made up to 04/05/95; no change of members
dot icon12/06/1995
Registered office changed on 12/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon18/05/1994
Return made up to 04/05/94; no change of members
dot icon18/05/1994
Registered office changed on 18/05/94
dot icon25/11/1993
Director resigned
dot icon11/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon05/08/1993
Resolutions
dot icon06/06/1993
Return made up to 04/05/93; full list of members
dot icon06/06/1993
Secretary's particulars changed
dot icon08/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon08/05/1992
Return made up to 04/05/92; no change of members
dot icon08/04/1992
Secretary's particulars changed;director's particulars changed
dot icon01/06/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
Return made up to 05/04/91; full list of members
dot icon10/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/09/1990
Accounts for a medium company made up to 1989-12-31
dot icon25/09/1990
Return made up to 04/05/90; full list of members
dot icon08/08/1990
New director appointed
dot icon08/08/1990
Director resigned
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon07/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon07/06/1989
Return made up to 05/04/89; full list of members
dot icon03/10/1988
Full accounts made up to 1987-12-31
dot icon03/10/1988
Return made up to 17/05/88; full list of members
dot icon17/05/1988
Director's particulars changed
dot icon25/01/1988
Resolutions
dot icon06/08/1987
Accounts for a medium company made up to 1986-12-31
dot icon06/08/1987
Return made up to 11/03/87; full list of members
dot icon10/01/1987
New director appointed
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 26/02/86; full list of members
dot icon30/11/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sale, Timothy Rawlinson
Director
28/02/2002 - 04/03/2002
46
Verma, Kamal Kumar
Director
04/01/1996 - 01/03/2002
15
Sale, Timothy Rawlinson
Director
07/09/1998 - 13/10/2000
46
Geary, Patrick Brendan
Secretary
01/03/2002 - Present
3
Rogers, Nigel Foster
Secretary
19/09/1996 - 07/09/1998
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STADIUM PLASTICS (MIDLANDS) LIMITED

STADIUM PLASTICS (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 30/11/1964 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STADIUM PLASTICS (MIDLANDS) LIMITED?

toggle

STADIUM PLASTICS (MIDLANDS) LIMITED is currently Dissolved. It was registered on 30/11/1964 and dissolved on 27/09/2012.

Where is STADIUM PLASTICS (MIDLANDS) LIMITED located?

toggle

STADIUM PLASTICS (MIDLANDS) LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does STADIUM PLASTICS (MIDLANDS) LIMITED do?

toggle

STADIUM PLASTICS (MIDLANDS) LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for STADIUM PLASTICS (MIDLANDS) LIMITED?

toggle

The latest filing was on 27/09/2012: Final Gazette dissolved following liquidation.